ROMI BUSINESS SERVICES LIMITED

06221352
AEROWORKS 5 ADAIR STREET MANCHESTER ENGLAND M1 2NQ

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2016 accounts Annual Accounts 6 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 accounts Annual Accounts 7 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
19 Nov 2012 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
14 May 2012 officers Change of particulars for director (Mr Michael Taylor) 2 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Deborah Jane Kingsley) 2 Buy now
01 Jun 2010 accounts Annual Accounts 6 Buy now
08 Jun 2009 capital Capitals not rolled up 2 Buy now
08 Jun 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
23 Feb 2009 accounts Annual Accounts 5 Buy now
17 Feb 2009 accounts Accounting reference date extended from 30/04/2008 to 30/09/2008 1 Buy now
08 Oct 2008 annual-return Return made up to 20/04/08; full list of members 7 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from commercial builders 11-15 cross street manchester M2 1WE 1 Buy now
28 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
28 Apr 2007 officers Secretary resigned 1 Buy now
28 Apr 2007 officers Director resigned 1 Buy now
28 Apr 2007 address Registered office changed on 28/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
20 Apr 2007 incorporation Incorporation Company 14 Buy now